Name: | HORIZON SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jan 2007 (18 years ago) |
Date of dissolution: | 26 Jan 2023 |
Entity Number: | 3461597 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HORIZON SOLUTIONS LLC PROFIT SHARING PLAN | 2012 | 841718506 | 2013-10-15 | HORIZON SOLUTIONS, LLC | 343 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 841718506 |
Plan administrator’s name | HORIZON SOLUTIONS, LLC |
Plan administrator’s address | 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5852748235 |
Number of participants as of the end of the plan year
Active participants | 260 |
Retired or separated participants receiving benefits | 5 |
Other retired or separated participants entitled to future benefits | 74 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 4 |
Number of participants with account balances as of the end of the plan year | 319 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 8 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | PORTIA MCGUIRE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | MICHAEL HERRMANN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 5852748235 |
Plan sponsor’s mailing address | 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623 |
Plan sponsor’s address | 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623 |
Plan administrator’s name and address
Administrator’s EIN | 841718506 |
Plan administrator’s name | HORIZON SOLUTIONS, LLC |
Plan administrator’s address | 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5852748235 |
Number of participants as of the end of the plan year
Active participants | 267 |
Retired or separated participants receiving benefits | 2 |
Other retired or separated participants entitled to future benefits | 72 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 309 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 4 |
Signature of
Role | Plan administrator |
Date | 2012-09-07 |
Name of individual signing | PORTIA MCGUIRE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-09-07 |
Name of individual signing | MICHAEL HERRMANN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 5852748235 |
Plan sponsor’s mailing address | 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623 |
Plan sponsor’s address | 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623 |
Plan administrator’s name and address
Administrator’s EIN | 841718506 |
Plan administrator’s name | HORIZON SOLUTIONS LLC |
Plan administrator’s address | 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5852748235 |
Number of participants as of the end of the plan year
Active participants | 247 |
Retired or separated participants receiving benefits | 2 |
Other retired or separated participants entitled to future benefits | 82 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 296 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 4 |
Signature of
Role | Plan administrator |
Date | 2011-08-01 |
Name of individual signing | PORTIA MCGUIRE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-08-01 |
Name of individual signing | MICHAEL HERRMANN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 5852748235 |
Plan sponsor’s mailing address | 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623 |
Plan sponsor’s address | 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623 |
Plan administrator’s name and address
Administrator’s EIN | 841718506 |
Plan administrator’s name | HORIZON SOLUTIONS LLC |
Plan administrator’s address | 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5852748235 |
Number of participants as of the end of the plan year
Active participants | 218 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 90 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 304 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 16 |
Signature of
Role | Plan administrator |
Date | 2010-10-07 |
Name of individual signing | PORTIA MCGUIRE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-08 |
Name of individual signing | MICHAEL HERRMANN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-03 | 2023-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-03 | 2023-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-27 | 2022-08-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-08-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-01-03 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-04-05 | 2019-01-03 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-04-05 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-04-13 | 2010-04-05 | Address | 205 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2007-01-12 | 2010-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-12 | 2009-04-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230128000100 | 2023-01-26 | CERTIFICATE OF TERMINATION | 2023-01-26 |
230103004211 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220803002546 | 2022-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-02 |
210104063456 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-113023 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-113022 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190103060283 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170330006038 | 2017-03-30 | BIENNIAL STATEMENT | 2017-01-01 |
150327006181 | 2015-03-27 | BIENNIAL STATEMENT | 2015-01-01 |
130624006269 | 2013-06-24 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State